HOLLAMBY ESTATES (2005) LIMITED - CHATHAM
Company Profile | Company Filings |
Overview
HOLLAMBY ESTATES (2005) LIMITED is a Private Limited Company from CHATHAM and has the status: Active.
HOLLAMBY ESTATES (2005) LIMITED was incorporated 18 years ago on 24/11/2005 and has the registered number: 05635008. The accounts status is SMALL and accounts are next due on 31/12/2024.
HOLLAMBY ESTATES (2005) LIMITED was incorporated 18 years ago on 24/11/2005 and has the registered number: 05635008. The accounts status is SMALL and accounts are next due on 31/12/2024.
HOLLAMBY ESTATES (2005) LIMITED - CHATHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MONTAGUE PLACE QUAYSIDE
CHATHAM
KENT
ME4 4QU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/11/2023 | 02/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ALISON MARY CLARK | May 1953 | British | Director | 2005-11-24 | CURRENT |
STUART HENRY CLARK | Mar 1950 | British | Director | 2014-01-01 | CURRENT |
MR CHRISTOPHER THOMAS BREALY | May 1963 | British | Director | 2005-11-24 | CURRENT |
ANDREW ST. GEORGE BREALY | May 1955 | British | Director | 2005-11-24 UNTIL 2021-05-31 | RESIGNED |
JULIAN PAUL BREALY | Jun 1958 | British | Director | 2005-11-24 UNTIL 2010-04-14 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-11-24 UNTIL 2005-11-24 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-11-24 UNTIL 2005-11-24 | RESIGNED | ||
MR MARCUS WILLIAM BALDWIN | May 1951 | British | Director | 2009-04-17 UNTIL 2011-04-05 | RESIGNED |
ALISON MARY CLARK | British | Secretary | 2005-11-24 UNTIL 2016-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hollamby Estates Limited | 2016-04-06 | Chatham Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-12 | 31-03-2023 | 829,366 Cash 13,336,790 equity |
ACCOUNTS - Final Accounts | 2022-12-23 | 31-03-2022 | 915,815 Cash 13,214,249 equity |
ACCOUNTS - Final Accounts | 2021-12-21 | 31-03-2021 | 972,244 Cash 13,229,625 equity |
ACCOUNTS - Final Accounts | 2021-02-06 | 31-03-2020 | 1,130,519 Cash 12,906,329 equity |